Search icon

BAYCO TRADING, INC.

Company Details

Entity Name: BAYCO TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000120803
FEI/EIN Number 383642376
Address: 10120 S.W. 77 CT., MIAMI, FL, 33156
Mail Address: 11767 S. DIXIE HWY, PMB 237, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMADOR PUCHE ANTONIO C Agent 10120 S.W. 77 CT., MIAMI, FL, 33156

President

Name Role Address
AMADOR PUCHE ANTONIO C President 10120 S.W. 77 CT., MIAMI, FL, 33156

Secretary

Name Role Address
AMADOR PUCHE ANTONIO C Secretary 10120 S.W. 77 CT., MIAMI, FL, 33156

Treasurer

Name Role Address
AMADOR PUCHE ANTONIO C Treasurer 10120 S.W. 77 CT., MIAMI, FL, 33156

Vice President

Name Role Address
AMADOR POMBO FRANCISCO Vice President 10120 S.W. 77 CT., MIAMI, FL, 33156

Director

Name Role Address
AMADOR PUCHE FRANCISCO J Director 10120 S.W. 77 CT., MIAMI, FL, 33156

Chairman

Name Role Address
AMADOR- PUCHE MARTA L Chairman 10120 S.W. 77 CT., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2004-04-29 10120 S.W. 77 CT., MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 10120 S.W. 77 CT., MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 10120 S.W. 77 CT., MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-16
Domestic Profit 2001-12-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State